Background WavePink WaveYellow Wave

CTR (EUROPE) LIMITED (09031890)

CTR (EUROPE) LIMITED (09031890) is an active UK company. incorporated on 9 May 2014. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (20160) and 3 other business activities. CTR (EUROPE) LIMITED has been registered for 11 years. Current directors include FITZGERALD, Mark.

Company Number
09031890
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Unit 30, Marchington Industrial Estate, Stubby, Uttoxeter, ST14 8LP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
FITZGERALD, Mark
SIC Codes
20160, 25620, 38110, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTR (EUROPE) LIMITED

CTR (EUROPE) LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160) and 3 other business activities. CTR (EUROPE) LIMITED was registered 11 years ago.(SIC: 20160, 25620, 38110, 46770)

Status

active

Active since 11 years ago

Company No

09031890

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 30, Marchington Industrial Estate, Stubby Lane, Marchington Uttoxeter, ST14 8LP,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Loan Cleared
Nov 16
Owner Exit
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FITZGERALD, Mark

Active
Lane, Marchington, UttoxeterST14 8LP
Born February 1970
Director
Appointed 09 May 2014

Persons with significant control

2

1 Active
1 Ceased
Stubby Lane, UttoxeterST14 8LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Mr Mark Fitzgerald

Ceased
Stubby Lane, UttoxeterST14 8LP
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Incorporation Company
9 May 2014
NEWINCIncorporation